MELTON TYRE AND EXHAUST CENTRE LIMITED
Company number 01563274
- Company Overview for MELTON TYRE AND EXHAUST CENTRE LIMITED (01563274)
- Filing history for MELTON TYRE AND EXHAUST CENTRE LIMITED (01563274)
- People for MELTON TYRE AND EXHAUST CENTRE LIMITED (01563274)
- Charges for MELTON TYRE AND EXHAUST CENTRE LIMITED (01563274)
- More for MELTON TYRE AND EXHAUST CENTRE LIMITED (01563274)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 Aug 2017 | RP04CS01 | Second filing of Confirmation Statement dated 02/07/2016 | |
31 Mar 2017 | CS01 | Confirmation statement made on 31 March 2017 with no updates | |
06 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Jul 2016 | CS01 |
Confirmation statement made on 2 July 2016 with updates
|
|
01 Aug 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
02 Jul 2015 | AR01 |
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
03 Jun 2015 | CH03 | Secretary's details changed for Mrs Heather Maud Borrows on 13 May 2015 | |
02 Jun 2015 | CH01 | Director's details changed for Mr Timothy William Burrows on 13 May 2015 | |
02 Jun 2015 | AP01 | Appointment of Mr Mark Anthony Ward as a director on 13 May 2015 | |
02 Jun 2015 | AP01 | Appointment of Mr Timothy William Burrows as a director on 13 May 2015 | |
02 Jun 2015 | AP01 | Appointment of Mr William Ralph Burrows as a director on 13 May 2015 | |
02 Jun 2015 | AP01 | Appointment of Mrs Heather Maud Burrows as a director on 13 May 2015 | |
02 Jun 2015 | AP03 | Appointment of Mrs Heather Maud Borrows as a secretary on 13 May 2015 | |
28 May 2015 | AD01 | Registered office address changed from 2 Spur End Melton Woodbridge Suffolk IP12 1RH to Aston Shaw West Road Ransomes Europark Ipswich IP3 9SX on 28 May 2015 | |
28 May 2015 | AA01 | Current accounting period shortened from 30 April 2016 to 31 March 2016 | |
28 May 2015 | TM02 | Termination of appointment of Roy Christopher Felix Allen as a secretary on 13 May 2015 | |
28 May 2015 | TM01 | Termination of appointment of Alec Edward Mayhew as a director on 13 May 2015 | |
28 May 2015 | TM01 | Termination of appointment of Roy Christopher Felix Allen as a director on 13 May 2015 | |
23 Apr 2015 | MR04 | Satisfaction of charge 1 in full | |
23 Apr 2015 | MR04 | Satisfaction of charge 2 in full | |
23 Mar 2015 | AR01 | Annual return made up to 23 March 2015 with full list of shareholders | |
30 Dec 2014 | AR01 | Annual return made up to 30 December 2014 with full list of shareholders | |
19 Nov 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
03 Jan 2014 | AR01 | Annual return made up to 30 December 2013 with full list of shareholders |